T SECURE INTEGRATED SYSTEM LTD

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Removal of liquidator by court order

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Registered office address changed from 121 Queens Dock, Business Centre 67-81 Norfolk Street Liverpool L1 0BG England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-07

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Change of details for Mr Akbar Zaman as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Mr Akbar Zaman on 2021-10-07

View Document

08/10/218 October 2021 Director's details changed for Mrs Romeen Akbar on 2021-10-07

View Document

08/10/218 October 2021 Registered office address changed from 301 Queens Dock Commercial Centre 67-83 Norfolk Street Liverpool L1 0BG England to 121 Queens Dock, Business Centre 67-81 Norfolk Street Liverpool L1 0BG on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/04/2117 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROMEEN AKBAR

View Document

17/04/2117 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

17/04/2117 April 2021 DIRECTOR APPOINTED MRS ROMEEN AKBAR

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MRS ROMEEN AKBAR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 CESSATION OF SAEED KHAN AS A PSC

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAEED KHAN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

15/03/1815 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAEED KHAN / 23/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED KHAN / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR ZAMAN / 29/06/2016

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 27 HIGH STREET WAVERTREE LIVERPOOL L15 8HE

View Document

11/07/1511 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company